Search icon

Bluegrass Commons, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: Bluegrass Commons, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Sep 2009 (16 years ago)
Organization Date: 03 Sep 2009 (16 years ago)
Last Annual Report: 02 Jan 2025 (5 months ago)
Managed By: Managers
Organization Number: 0741466
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 390 WOODS EDGE DRIVE, LONDON, KY 40741
Place of Formation: KENTUCKY

Registered Agent

Name Role
HOT PACK HOLDINGS, LLC Registered Agent

Manager

Name Role
Amy Lankford Jones Manager
Matthew Thomas Jones Manager

Organizer

Name Role
Amy Jones Organizer

Legal Entity Identifier

LEI Number:
254900BH8R2WCDZEJ635

Registration Details:

Initial Registration Date:
2020-06-10
Next Renewal Date:
2021-06-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
135073 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-08-30 2024-08-30
Document Name Coverage Letter KYR10O872.pdf
Date 2024-08-31
Document Download
135073 Wastewater KPDES Ind Storm Gen Const Approval Issued 2022-09-12 2022-09-12
Document Name KYR10O873 Renewal Coverage Letter.pdf
Date 2022-09-13
Document Download
135073 Wastewater KPDES Ind Storm Gen Const Approval Issued 2020-11-02 2020-11-02
Document Name Coverage Letter KYR10O873.pdf
Date 2020-11-03
Document Download
135073 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-11-14 2019-11-14
Document Name KYR10N989 Coverage Letter.pdf
Date 2019-11-15
Document Download
135073 Wastewater KPDES Ind Storm Gen Const Approval Issued 2017-10-10 2017-10-10
Document Name KYR10L887 Coverage Letter.pdf
Date 2017-10-11
Document Download

Filings

Name File Date
Annual Report 2025-01-02
Annual Report 2024-01-01
Annual Report 2023-01-14
Annual Report 2022-01-22
Annual Report 2021-01-12

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State